Loading...
1940-11-26 46 347 Leo Blowers Voting Mach Inspector 10.00 10;00 348 : Bert D. Turner Allowance under Election Law 150;00150.00 Total X836.6 4,796.48 On motion Meeting Adjourned. Regular Meeting November 26th, 1940 --- At as regular meeting of the Town Board of the Town of Queensbury held on the above date at 7:30 P.M.. at the Clerk's Office the following members were present:: Jabez N. Ingallsbe, Supervisor Curtis Lampson, Councilman Charles Nobles, Justice of Peace Meredith $entley, Justice of Peace Ralph Been, Justice of Peace H. Russell Harris, Town Superintendent of Highways, also present. Minutes of meeting held on November 12th, 1940 were read and approved. The Clerk read an opinion from the county attorney in reference to drainage of Ft. Amherst Road and other roads, and the same was placed . on file. The Board audited claims &a follows: j Name of Claimant Nature of Claim Amt,Claimed Amt, Allowed I 349 Lydia M. Harris Inspector of Elec- tion 43.50 43.50 350 Minnie Bidwell "° " n 46.00 43,50 351 Bates & Carmody Supplies y pp for Elect. List. 1.85 1.85 352 Bates & Carmody " " " 4.20 . - 4.20 i 353 N.Y.P. : Light, Corp. Street Lighting 38.16 38.16 354 Lester Brownell Sery As Constable 18.15 18.15 355 Lester Brownell " " " .80 180 356 Marion D. Martindale Insp, of Election 43.50 43150 I 357 A, G. Brown , Poor Relief *Orders 7.00 7.00 358 Ar}n McCaghey, Welfare C)ff icer Serv. 35.32 35.32 359 Ann McCaghey, " " " 34.06 34,06 360 Bert D. Turner Postage for Year 39.50 39.50 i 361 Charles J. Nobles Serv, As Justice 32.00 32.00 j 362 Bert D. Turner Reg, of Vital Statisticb. 58.00 58.00 363 G. A. Chapman Health Officer 1083;..47 1083w47 364 Bert D. Turner Serv. as Town Clerk 80.00 80.00 4 365 Raymond Walkup Constable 14.68 14.68 47 366 Meredith S. Bentley Board' Meetings - 16.00 16.00 367 mates cYc Carmody 18-60 Watt Mazdas' 2.34 2.34 368 Dennis & Co. 1 Copy G.C.Code Penal Law 20.00 Not Audited 369 Jabez N. Ingallsbe Percentage on Disbursements 5.29 5.29 370 Jabez N. Ingallsbe Board Meeting 8100 8.00 371 Jabez. N. Ingallsbe Office Expense 6.85 6.85 372 Curtis Lampson Board Meetings & Comm. 17.56 17.56 373 Ralph Been Board Meetings 201.00 2.0.00 374 S. F. Hawley Fees for recording deeds 28.3.0 28.-30 375 Doty Lumber Co. Election Equipment 11.57 11.57 376 Clayton G. Woodbury & Son " " 9,78 9.78 377 N.Y.Tsl.0 o. Election (Telephone) 13.10 13.50 378 Albert Ransom W,P.A.Truck Driver 112..50 112.50 379 Detroit Supply Co. W.P.A. Lake George 8.87 8.87 380 Goodrich Oil Co. W.P.A. Luzern 38.40 38.40 Totals $1899.15 $1876.55 On motion Me t ing adjourned Regular meeting December 10th,1940 At a regular meeting of the Town Board of the Town of Queensbury held on the above date at the Town Clerk's office at 7 :30 P.Y, the Following Menbers were present. Jabez Ingalsbe, Supervisor Charles Nobles Justice of Peace Ralph Been Justice of Peace Meredith Bentley, Justice of Peace Bert D. Turner, Town. Clerk H. Russell Harris Town Superintendent of Highways also present No re-mb" Minutes of Meeting held on the doeow#er 26th,1940.were read and a approved. Resolution No 82 Introduced by Mr. Nobles seconded by Mr. Been '— It was resolved that the Clerk be and hereby is authorized to , execute a release to the American Employerysx Insurance company for the official Bond #F110233-48298 of Thomas C. Hall former Welfare officer of the Town of Queensbury whose term expired on the 21st day of March, 1940 and cancelling of said Bond. Duly adopters by the following vote Ayes- Mr. Been,Mr. Nobles, Mr. Bentley and Mr. Ingalsbe Noes- None Absent-Mr. Lampson